Name: | HANCOCK ACQUISITIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2006 (19 years ago) |
Entity Number: | 3337817 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-22 | 2025-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-22 | 2025-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-10-30 | 2022-06-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-30 | 2022-06-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-06 | 2019-10-30 | Address | 60 CROSSWAYS PARK DRIVE WEST, SUITE 301, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319004561 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
220622002719 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
220511002540 | 2022-05-11 | BIENNIAL STATEMENT | 2022-03-01 |
200713060768 | 2020-07-13 | BIENNIAL STATEMENT | 2020-03-01 |
191030000715 | 2019-10-30 | CERTIFICATE OF CHANGE | 2019-10-30 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State